Name: | CONCORD LEASING CALIFORNIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1984 (41 years ago) |
Date of dissolution: | 18 Sep 2002 |
Entity Number: | 894902 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | CONCORD LEASING COMPANY |
Fictitious Name: | CONCORD LEASING CALIFORNIA |
Principal Address: | 555 SKOKIE BOULEVARD, SUITE 555, NORTHBROOK, IL, United States, 60062 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM R LEWELLEN, JR. | Chief Executive Officer | 555 SKOKIE BLVD., SUITE 555, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-06 | 2000-03-10 | Address | 555 SKOKIE BOULEVARD, SUITE 555, NORTHBROOK, IL, 60062, 2845, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-02-14 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-02-14 | 1993-04-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020918000758 | 2002-09-18 | CERTIFICATE OF TERMINATION | 2002-09-18 |
020312002227 | 2002-03-12 | BIENNIAL STATEMENT | 2002-02-01 |
000310002122 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
990928000101 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
980206002678 | 1998-02-06 | BIENNIAL STATEMENT | 1998-02-01 |
940322002032 | 1994-03-22 | BIENNIAL STATEMENT | 1994-02-01 |
930406002671 | 1993-04-06 | BIENNIAL STATEMENT | 1993-02-01 |
B069223-4 | 1984-02-14 | APPLICATION OF AUTHORITY | 1984-02-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State